GABS UNIC SERVICES LTD

Company Documents

DateDescription
06/02/256 February 2025 Director's details changed for Mr Gabriel Nguiladjoe on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Mr Gabriel Nguiladjoe as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Registered office address changed from 44 Broadway C/O Ybsm Partners Ltd Stratford London E15 1XH England to C/O Ybsm Partners Ltd 22 Cotesmore Gardens Dagenham Essex RM8 2ET on 2025-02-06

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2022-11-30

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2023-11-20 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 Application to strike the company off the register

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/12/2010 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 PREVSHO FROM 28/02/2021 TO 30/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/11/2020 November 2020 COMPANY NAME CHANGED GAMBINNY CARE SERVICES LTD CERTIFICATE ISSUED ON 20/11/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 8A COLTSFOOT PATH ROMFORD ESSEX COLTSFOOT PATH ROMFORD RM3 8BH UNITED KINGDOM

View Document

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIEL NGUILADJOE

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR EZEKIEL MACAULEY

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR GABRIEL NGUILADJOE

View Document

19/11/2019 November 2020 CESSATION OF EZEKIEL MACAULEY AS A PSC

View Document

18/11/2018 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

16/10/2016 October 2020 CESSATION OF MERCY OGUNSHOLA AS A PSC

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/1921 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company